(CS01) Confirmation statement with no updates 2023/10/16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/10/16
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/30
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2021/12/31 from 2021/10/31
filed on: 30th, July 2022
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/11/30
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/11/30
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/11/30
filed on: 30th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/07/30
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/16
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Chapel Street Pelsall Walsall West Midlands WS3 4LN on 2021/01/07 to 5 Queen Street Walsall Wood Walsall WS9 9LJ
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/16
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Chapel Street Pelsall Walsall Chapel Street Pelsall Walsall WS3 4LN England on 2020/05/04 to 2 Chapel Street Pelsall Walsall West Midlands WS3 4LN
filed on: 4th, May 2020
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Wood Common Grange Pelsall Walsall West Midlands WS3 5EZ England on 2020/05/01 to 2 Chapel Street Pelsall Walsall Chapel Street Pelsall Walsall WS3 4LN
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/21.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/21
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, October 2019
| incorporation
|
Free Download
(13 pages)
|